GBAF PUBLICATIONS LIMITED

Register to unlock more data on OkredoRegister

GBAF PUBLICATIONS LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

07403411

Incorporation date

11/10/2010

Size

Total Exemption Full

Contacts

Registered address

Registered address

Tallis House 2 Tallis Street, Regus Blackfriars, London, Greater London EC4Y 0ABCopy
copy info iconCopy
See on map
Latest events (Record since 11/10/2010)
dot icon23/01/2026
Registered office address changed from Alpha House 100 Borough High Street London SE1 1LB England to Tallis House 2 Tallis Street Regus Blackfriars London Greater London EC4Y 0AB on 2026-01-23
dot icon23/01/2026
Director's details changed for Mr Varun Sashidharan on 2026-01-13
dot icon23/01/2026
Director's details changed for Mr Muralitharan Vadivelu on 2026-01-13
dot icon23/01/2026
Change of details for Mr Muralitharan Vadivelu as a person with significant control on 2026-01-13
dot icon23/01/2026
Change of details for Mr Varun Sashidharan as a person with significant control on 2026-01-13
dot icon15/09/2025
Total exemption full accounts made up to 2024-12-31
dot icon29/05/2025
Change of details for Mr Varun Sashidharan as a person with significant control on 2023-01-01
dot icon29/05/2025
Change of details for Muralitharan Vadivelu as a person with significant control on 2024-05-16
dot icon29/05/2025
Director's details changed for Muralitharan Vadivelu on 2024-05-16
dot icon29/05/2025
Director's details changed for Mr Varun Sashidharan on 2023-01-01
dot icon29/05/2025
Confirmation statement made on 2025-05-15 with updates
dot icon27/09/2024
Total exemption full accounts made up to 2023-12-31
dot icon24/06/2024
Confirmation statement made on 2024-05-15 with updates
dot icon27/09/2023
Total exemption full accounts made up to 2022-12-31
dot icon01/09/2023
Satisfaction of charge 074034110002 in full
dot icon01/09/2023
Satisfaction of charge 074034110001 in full
dot icon22/05/2023
Confirmation statement made on 2023-05-15 with updates
dot icon27/09/2022
Total exemption full accounts made up to 2021-12-31
dot icon17/05/2022
Confirmation statement made on 2022-05-15 with updates
dot icon16/05/2022
Director's details changed for Mr Varun Sashidharan on 2022-05-01
dot icon16/05/2022
Director's details changed for Muralitharan Vadivelu on 2022-05-01
dot icon30/09/2021
Total exemption full accounts made up to 2020-12-31
dot icon19/05/2021
Confirmation statement made on 2021-05-15 with updates
dot icon19/05/2021
Change of details for Muralitharan Vadivelu as a person with significant control on 2020-06-01
dot icon19/05/2021
Change of details for Mr Varun Sashidharan as a person with significant control on 2020-06-01
dot icon22/10/2020
Total exemption full accounts made up to 2019-12-31
dot icon26/05/2020
Confirmation statement made on 2020-05-15 with updates
dot icon04/05/2020
Appointment of Mr Varun Sashidharan as a director on 2020-04-10
dot icon04/05/2020
Termination of appointment of Varun Sashidharan as a director on 2020-04-10
dot icon16/09/2019
Total exemption full accounts made up to 2018-12-31
dot icon29/05/2019
Confirmation statement made on 2019-05-15 with updates
dot icon23/05/2019
Change of details for Mr Varun Sashidharan as a person with significant control on 2019-05-01
dot icon23/05/2019
Director's details changed for Muralitharan Vadivelu on 2019-05-01
dot icon23/05/2019
Director's details changed for Mr Varun Sashidharan on 2019-05-01
dot icon23/05/2019
Director's details changed for Mr Varun Sashidharan on 2019-05-01
dot icon22/05/2019
Change of details for Muralitharan Vadivelu as a person with significant control on 2019-05-01
dot icon22/05/2019
Director's details changed for Muralitharan Vadivelu on 2019-05-01
dot icon18/01/2019
Registered office address changed from Unit 2, 7 Tarves Way Greenwich London SE10 9JP England to Alpha House 100 Borough High Street London SE1 1LB on 2019-01-18
dot icon06/09/2018
Total exemption full accounts made up to 2017-12-31
dot icon04/06/2018
Change of share class name or designation
dot icon15/05/2018
Confirmation statement made on 2018-05-15 with updates
dot icon21/12/2017
Confirmation statement made on 2017-12-09 with updates
dot icon18/09/2017
Total exemption full accounts made up to 2016-12-31
dot icon12/12/2016
Confirmation statement made on 2016-12-09 with updates
dot icon31/10/2016
Registered office address changed from Unit 2 7 Tarves Way London SE10 9JP England to Unit 2, 7 Tarves Way Greenwich London SE10 9JP on 2016-10-31
dot icon31/10/2016
Registered office address changed from Kemp House 152-160 City Road London EC1V 2NX to Unit 2 7 Tarves Way London SE10 9JP on 2016-10-31
dot icon11/07/2016
Total exemption small company accounts made up to 2015-12-31
dot icon10/12/2015
Annual return made up to 2015-12-09 with full list of shareholders
dot icon10/12/2015
Director's details changed for Muralitharan Vadivelu on 2015-12-01
dot icon10/12/2015
Director's details changed for Mr. Varun Sashidharan on 2012-12-10
dot icon02/11/2015
Annual return made up to 2015-10-11 with full list of shareholders
dot icon11/06/2015
Total exemption small company accounts made up to 2014-12-31
dot icon04/11/2014
Annual return made up to 2014-10-11 with full list of shareholders
dot icon04/11/2014
Register inspection address has been changed from 53 Lathom Road London E6 2EB United Kingdom to 7 Tarves Way London SE10 9JP
dot icon29/10/2014
Registration of charge 074034110002, created on 2014-10-29
dot icon27/09/2014
Registration of charge 074034110001, created on 2014-09-25
dot icon03/07/2014
Total exemption small company accounts made up to 2013-12-31
dot icon04/11/2013
Annual return made up to 2013-10-11 with full list of shareholders
dot icon24/04/2013
Appointment of Mr. Varun Sashidharan as a director
dot icon07/03/2013
Total exemption small company accounts made up to 2012-12-31
dot icon01/11/2012
Annual return made up to 2012-10-11 with full list of shareholders
dot icon01/11/2012
Termination of appointment of Varun Sashidharan as a director
dot icon30/04/2012
Total exemption small company accounts made up to 2011-12-31
dot icon11/11/2011
Annual return made up to 2011-10-11 with full list of shareholders
dot icon11/11/2011
Register inspection address has been changed
dot icon21/10/2011
Current accounting period extended from 2011-10-31 to 2011-12-31
dot icon15/03/2011
Director's details changed for Varun Sashidharan on 2011-03-15
dot icon26/12/2010
Director's details changed for Varun Sasidharan on 2010-12-25
dot icon11/10/2010
Incorporation
2031
change arrow icon0 % *

* during past year

Total Assets

£0.00
2031
change arrow icon0 *

* during past year

Number of employees

0
2031
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
15/05/2026
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/12/2024
dot iconNext account date
31/12/2025
dot iconNext due on
30/09/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
1
910.18K
-
0.00
317.57K
-
2031
-
-
-
0.00
-
-
2031
-
-
-
0.00
-
-

Employees

2031

Employees

-

Net Assets(GBP)

-

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

2
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Vadivelu, Muralitharan
Director
11/10/2010 - Present
4
Sashidharan, Varun
Director
10/04/2020 - Present
4

Persons with Significant Control

2
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,000+
P D M PRODUCE (U.K.) LIMITEDChadwell Park Farm, Great Chatwell, Newport, Shropshire TF10 9BN
Active

Category:

Post-harvest crop activities

Comp. code:

03185729

Reg. date:

15/04/1996

Turnover:

-

No. of employees:

-
EXO ESTATE PARTNERS LTD24 Quarry Street, Rawmarsh, Rotherham S62 7DB
Active

Category:

Silviculture and other forestry activities

Comp. code:

12543378

Reg. date:

01/04/2020

Turnover:

-

No. of employees:

-
LUGG & GOULD LIMITEDBuchan House Carnegie Campus, Enterprise Way, Dunfermline, Fife KY11 8PL
Active

Category:

Mixed farming

Comp. code:

SC127217

Reg. date:

12/09/1990

Turnover:

-

No. of employees:

-
RBORGANIC LTD13 Greshop Road, Greshop Industrial Estate, Forres IV36 2GU
Active

Category:

Growing of other non-perennial crops

Comp. code:

SC278017

Reg. date:

06/01/2005

Turnover:

-

No. of employees:

-
F. H. PULLIN & SONS LIMITEDMoreton House, 31 High Street, Buckingham, Bucks MK18 1NU
Active

Category:

Mixed farming

Comp. code:

02153348

Reg. date:

07/08/1987

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About GBAF PUBLICATIONS LIMITED

GBAF PUBLICATIONS LIMITED is an(a) Active company incorporated on 11/10/2010 with the registered office located at Tallis House 2 Tallis Street, Regus Blackfriars, London, Greater London EC4Y 0AB. There are currently 2 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of GBAF PUBLICATIONS LIMITED?

toggle

GBAF PUBLICATIONS LIMITED is currently Active. It was registered on 11/10/2010 .

Where is GBAF PUBLICATIONS LIMITED located?

toggle

GBAF PUBLICATIONS LIMITED is registered at Tallis House 2 Tallis Street, Regus Blackfriars, London, Greater London EC4Y 0AB.

What does GBAF PUBLICATIONS LIMITED do?

toggle

GBAF PUBLICATIONS LIMITED operates in the Media representation services (73.12 - SIC 2007) sector.

What is the latest filing for GBAF PUBLICATIONS LIMITED?

toggle

The latest filing was on 23/01/2026: Registered office address changed from Alpha House 100 Borough High Street London SE1 1LB England to Tallis House 2 Tallis Street Regus Blackfriars London Greater London EC4Y 0AB on 2026-01-23.